HILLCREST PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/11/2415 November 2024 Appointment of Ms Isobel Katy Rose as a director on 2024-10-25

View Document

15/11/2415 November 2024 Termination of appointment of Sally Rose Haines as a director on 2024-10-25

View Document

16/08/2416 August 2024 Termination of appointment of Felicity Pollock as a director on 2024-08-01

View Document

16/08/2416 August 2024 Appointment of Mr Jack Miles as a director on 2024-08-01

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-24

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-08-31

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-24

View Document

16/01/2416 January 2024 Appointment of Js Freehold Ltd as a director on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Termination of appointment of Spak Ch Ltd as a director on 2024-01-16

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Appointment of Spak Ch Ltd as a director on 2022-10-27

View Document

24/11/2224 November 2022 Termination of appointment of Lucy Kate Grifferty as a director on 2022-10-27

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-20 with updates

View Document

20/09/2220 September 2022 Appointment of Mr Peter Charles Courtenay Hodgeson as a director on 2022-05-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/05/221 May 2022 Termination of appointment of Nicole Marie Maccombie as a director on 2022-05-01

View Document

01/05/221 May 2022 Termination of appointment of Nicole Marie Maccombie as a secretary on 2022-05-01

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BOOY

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MS SALLY CREWE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRINE COCKS

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED FELICITY POLLOCK

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATE WARRICK / 28/06/2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

05/09/175 September 2017 NOTIFICATION OF PSC STATEMENT ON 20/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE MACCOMBIE / 01/01/2017

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLE MARIE HERRING / 01/01/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROADBENT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED LUCY KATE WARRICK

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE HERRING / 26/10/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE HERRING / 03/09/2012

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLE MARIE HERRING / 03/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE COCKS / 16/08/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 20/08/10 NO CHANGES

View Document

29/04/1029 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE HERRING / 01/07/2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED SANDRINE COCKS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED CHRISTINE BROADBENT

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR KAREN HEARD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR SARAH HUNT

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED NICOLE MARIE HERRING

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK SLATER

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: MILLSTREAM HOUSE CHURCH STREET KINTBURY HUNGERFORD BERKSHIRE RG17 9TR

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/08/00; CHANGE OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 55 GOWER STREET LONDON WC1E 6HQ

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company